Entity Name: | YO D - COLLECTIBLES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YO D - COLLECTIBLES, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Dec 2004 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P04000173516 |
FEI/EIN Number |
593794358
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 Jefferson St, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2000 Jefferson St, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOTLIEB JOSEPH B | President | 2000 Jefferson St, HOLLYWOOD, FL, 33020 |
GOTLIEB JOSEPH B | Director | 2000 Jefferson St, HOLLYWOOD, FL, 33020 |
LEFF ROBERT | Agent | 2128 NE 64th St, Ft Lauderdale, FL, 33308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000040467 | TAMAL DEL MUNDO | EXPIRED | 2018-03-27 | 2023-12-31 | - | 2000 JEFFERSON STREET, APT #3, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-22 | 2128 NE 64th St, Ft Lauderdale, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-22 | 2000 Jefferson St, Apt#3, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2018-03-22 | 2000 Jefferson St, Apt#3, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-22 | LEFF, ROBERT | - |
REINSTATEMENT | 2018-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-05-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-03-22 |
ANNUAL REPORT | 2015-04-23 |
REINSTATEMENT | 2014-05-19 |
ANNUAL REPORT | 2010-05-14 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-07-14 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-01-25 |
ANNUAL REPORT | 2005-04-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State